|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
30 Mar 2021
|
30 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Mar 2021
|
22 Mar 2021
Application to strike the company off the register
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 12 December 2019 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Notification of Owandji-Virji Tharsis Okutu as a person with significant control on 12 December 2016
|
|
|
20 Dec 2018
|
20 Dec 2018
Cessation of Owandji-Virji Tharsis Okutu as a person with significant control on 20 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 12 December 2018 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Director's details changed for Mr Owandji Okutu on 13 December 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from , 622 Stables Market, Camden 622 Stables Market, London, NW1 8AL, England to 20-22 Wenlock Road London N1 7GU on 21 November 2018
|
|
|
26 Dec 2017
|
26 Dec 2017
Confirmation statement made on 12 December 2017 with no updates
|
|
|
27 Dec 2016
|
27 Dec 2016
Confirmation statement made on 12 December 2016 with updates
|
|
|
26 Dec 2016
|
26 Dec 2016
Registered office address changed from , 43 Berkeley Square, London, W1J 5FJ to 20-22 Wenlock Road London N1 7GU on 26 December 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Annual return made up to 12 December 2013 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 12 December 2012 with full list of shareholders
|
|
|
22 Nov 2012
|
22 Nov 2012
Termination of appointment of Joseph Brissett as a director
|